Shortcuts

Harker Holdings Limited

Type: NZ Limited Company (Ltd)
9429035726425
NZBN
1418968
Company Number
Registered
Company Status
Current address
Unit 2d, Level 1, 7 Wrightson Way
Pukekohe
Pukekohe 2340
New Zealand
Physical & service & registered address used since 23 Sep 2022

Harker Holdings Limited was started on 07 Oct 2003 and issued an NZBN of 9429035726425. This registered LTD company has been managed by 3 directors: Mark Robert Harker - an active director whose contract started on 07 Oct 2003,
Erin Denise Harker - an active director whose contract started on 07 Oct 2003,
Judith Anne Harker - an active director whose contract started on 28 Aug 2015.
As stated in our information (updated on 08 Apr 2024), the company registered 1 address: Unit 2D, Level 1, 7 Wrightson Way, Pukekohe, Pukekohe, 2340 (types include: physical, service).
Up to 23 Sep 2022, Harker Holdings Limited had been using Unit 2D, Level 1, 7 Wrightson Way, Pukekohe, Pukekohe as their registered address.
A total of 1000 shares are allocated to 2 groups (2 shareholders in total). When considering the first group, 500 shares are held by 1 entity, namely:
Harker, Mark Robert (an individual) located at Currimundi, Queensland 4551, Australia.
The second group consists of 1 shareholder, holds 50 per cent shares (exactly 500 shares) and includes
Harker, Erin Denise - located at Currimundi, Queensland 4551, Australia.

Addresses

Previous addresses

Address: Unit 2d, Level 1, 7 Wrightson Way, Pukekohe, Pukekohe, 2340 New Zealand

Registered & physical address used from 08 Dec 2020 to 23 Sep 2022

Address: 13 West Street, Pukekohe, Pukekohe, 2120 New Zealand

Physical & registered address used from 10 Aug 2011 to 08 Dec 2020

Address: 1 Hall Str, Pukekohe, Being The Offices, Of Craig Periam Ltd, Chartered, Accountants (first Floor) New Zealand

Registered & physical address used from 25 Aug 2006 to 10 Aug 2011

Address: 1 Hall Str, Pukekohe, Being The Offices, Of Craig Periam Ltd, Chartered, Accountant

Registered & physical address used from 07 Oct 2003 to 25 Aug 2006

Financial Data

Basic Financial info

Total number of Shares: 1000

Annual return filing month: August

Annual return last filed: 29 Aug 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 500
Individual Harker, Mark Robert Currimundi
Queensland 4551, Australia
Shares Allocation #2 Number of Shares: 500
Individual Harker, Erin Denise Currimundi
Queensland 4551, Australia
Directors

Mark Robert Harker - Director

Appointment date: 07 Oct 2003

Address: Mooloolah Valley, Queensland 4553, Australia

Address used since 31 Aug 2009

Address: Currimundi, Queensland 4551, Australia

Address used since 31 Aug 2009


Erin Denise Harker - Director

Appointment date: 07 Oct 2003

Address: Mooloolah Valley, Queensland 4553, Australia

Address used since 31 Aug 2009

Address: Currimundi, Queensland 4551, Australia

Address used since 31 Aug 2009


Judith Anne Harker - Director

Appointment date: 28 Aug 2015

Address: Rd 3, Tuakau, 2693 New Zealand

Address used since 28 Aug 2015

Nearby companies